Background WavePink WaveYellow Wave

KELDISK LIMITED (03206120)

KELDISK LIMITED (03206120) is an active UK company. incorporated on 31 May 1996. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KELDISK LIMITED has been registered for 29 years. Current directors include MCIVOR, Alan James, SÄMANN, Ronald, Dr..

Company Number
03206120
Status
active
Type
ltd
Incorporated
31 May 1996
Age
29 years
Address
Buckingham House, Newbury, RG14 1BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCIVOR, Alan James, SÄMANN, Ronald, Dr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELDISK LIMITED

KELDISK LIMITED is an active company incorporated on 31 May 1996 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KELDISK LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03206120

LTD Company

Age

29 Years

Incorporated 31 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Buckingham House West Street Newbury, RG14 1BD,

Previous Addresses

30 Maryland Road Tongwell Milton Keynes Buckinghamshire MK15 8HN
From: 31 May 1996To: 31 August 2016
Timeline

11 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
May 96
Capital Update
Jan 11
Director Joined
Dec 11
Director Left
Nov 12
Director Left
Oct 14
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jun 17
Director Left
Oct 19
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

MCIVOR, Alan James

Active
West Street, NewburyRG14 1BD
Born June 1963
Director
Appointed 26 Aug 2016

SÄMANN, Ronald, Dr.

Active
West Street, NewburyRG14 1BD
Born June 1951
Director
Appointed 26 Aug 2016

MAUGHAN, David John

Resigned
4 Water Lane, Melton MowbreyLE14 4ER
Secretary
Appointed 30 Sept 2006
Resigned 31 Oct 2007

PARKINSON, Philip David

Resigned
Maryland Road, Milton KeynesMK15 8HN
Secretary
Appointed 16 Sept 2009
Resigned 30 Sept 2014

PARKINSON, Philip David

Resigned
Brocks Cottage, BarsbyLE7 4RH
Secretary
Appointed 09 Sept 1996
Resigned 30 Sept 2006

STONEMAN, Susan Elizabeth

Resigned
124 Rothwell Road, NorthamptonNN14 2NT
Nominee secretary
Appointed 31 May 1996
Resigned 09 Sept 1996

WILLISON, Mark Charles

Resigned
16 Haithwaite, Milton KeynesMK8 8LJ
Secretary
Appointed 10 Feb 2009
Resigned 16 Sept 2009

BERRYMAN, Beverly John

Resigned
Maryland Road, Milton KeynesMK15 8HN
Born March 1944
Director
Appointed 01 Nov 2008
Resigned 26 Aug 2016

CANN, Roger John

Resigned
West Street, NewburyRG14 1BD
Born July 1969
Director
Appointed 14 Dec 2011
Resigned 31 Mar 2017

CLARK, Hugh Daniel

Resigned
Wood End Road, BedfordMK43 0EB
Born June 1962
Director
Appointed 12 Jul 2001
Resigned 30 Apr 2008

FISHER, Colin William

Resigned
30 Maryland Road, Milton Keynes BuckinghamshireMK15 8HN
Born May 1948
Director
Appointed 01 Dec 1996
Resigned 16 Oct 2012

FREEMAN, Andrew Graham

Resigned
Manor Cottage, Clay CotonNN6 6JU
Born February 1949
Director
Appointed 09 Sept 1996
Resigned 12 Jul 2001

LANGAN, Dominic

Resigned
West Street, NewburyRG14 1BD
Born March 1968
Director
Appointed 26 Aug 2016
Resigned 03 Oct 2019

LEWINGTON, Keith Edward

Resigned
Ford Cottage 17 Milton Road, Milton KeynesMK15 9AD
Born August 1951
Nominee director
Appointed 31 May 1996
Resigned 09 Sept 1996

MAUGHAN, David John

Resigned
4 Water Lane, Melton MowbreyLE14 4ER
Born October 1962
Director
Appointed 30 Sept 2006
Resigned 07 Oct 2007

PARKINSON, Philip David

Resigned
Maryland Road, Milton KeynesMK15 8HN
Born July 1951
Director
Appointed 16 Sept 2009
Resigned 30 Sept 2014

PARKINSON, Philip David

Resigned
Brocks Cottage, BarsbyLE7 4RH
Born July 1951
Director
Appointed 09 Sept 1996
Resigned 30 Sept 2006

SATER, Roisen Mark

Resigned
13 Earls Terrace, LondonW8 6LP
Born December 1960
Director
Appointed 03 Sept 2003
Resigned 16 May 2006

STEELE, Richard John

Resigned
10 Newton Park, Burton On TrentDE15 0SX
Born April 1955
Director
Appointed 17 Jan 2001
Resigned 12 Jul 2001

Persons with significant control

1

West Street, NewburyRG14 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 February 2017
AA01Change of Accounting Reference Date
Resolution
12 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2011
AAAnnual Accounts
Memorandum Articles
8 March 2011
MEM/ARTSMEM/ARTS
Capital Statement Capital Company With Date Currency Figure
21 January 2011
SH19Statement of Capital
Legacy
21 January 2011
CAP-SSCAP-SS
Legacy
21 January 2011
SH20SH20
Resolution
21 January 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
18 January 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 January 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 January 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 January 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 January 2011
SH08Notice of Name/Rights of Class of Shares
Legacy
14 October 2010
MG02MG02
Change Account Reference Date Company Current Shortened
20 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Legacy
28 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Resolution
20 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
403aParticulars of Charge Subject to s859A
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2004
AAAnnual Accounts
Legacy
13 January 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
22 August 2003
AUDAUD
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2003
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
25 July 2001
403aParticulars of Charge Subject to s859A
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 December 1998
AAAnnual Accounts
Auditors Resignation Company
23 November 1998
AUDAUD
Legacy
26 June 1998
363sAnnual Return (shuttle)
Resolution
2 March 1998
RESOLUTIONSResolutions
Resolution
2 March 1998
RESOLUTIONSResolutions
Resolution
2 March 1998
RESOLUTIONSResolutions
Resolution
2 March 1998
RESOLUTIONSResolutions
Legacy
2 March 1998
88(2)R88(2)R
Legacy
2 March 1998
123Notice of Increase in Nominal Capital
Resolution
27 February 1998
RESOLUTIONSResolutions
Resolution
27 February 1998
RESOLUTIONSResolutions
Legacy
27 February 1998
155(6)a155(6)a
Legacy
27 February 1998
155(6)b155(6)b
Accounts With Accounts Type Full Group
21 November 1997
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Legacy
22 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
19 May 1997
MEM/ARTSMEM/ARTS
Resolution
19 May 1997
RESOLUTIONSResolutions
Legacy
19 May 1997
88(2)R88(2)R
Legacy
20 September 1996
287Change of Registered Office
Legacy
17 September 1996
395Particulars of Mortgage or Charge
Legacy
17 September 1996
88(2)R88(2)R
Legacy
17 September 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
17 September 1996
MEM/ARTSMEM/ARTS
Resolution
17 September 1996
RESOLUTIONSResolutions
Legacy
17 September 1996
225Change of Accounting Reference Date
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Incorporation Company
31 May 1996
NEWINCIncorporation